Rickmansworth
Hertfordshire
WD3 4ER
Secretary Name | Mrs Yasmin Nurmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(1 week, 5 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Walbrook House Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Director Name | Mrs Yasmin Nurmohamed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 317 Rayners Lane Pinner Middlesex HA5 5EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | angelsuniforms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88669972 |
Telephone region | London |
Registered Address | 317 Rayners Lane Pinner Middlesex HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Shabbir Nurmohamed 50.00% Ordinary |
---|---|
50 at £1 | Yasmin Nurmohamed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,705 |
Cash | £7,212 |
Current Liabilities | £198,024 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
4 July 2017 | Notification of Shabbir Ali Nurmohamed as a person with significant control on 1 July 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Registered office address changed from 363 Rayners Lane Pinner Middlesex HA5 5EN to 317 Rayners Lane Pinner Middlesex HA5 5EH on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 317 Rayners Lane Pinner Middlesex HA5 5EH England to 317 Rayners Lane Pinner Middlesex HA5 5EH on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Secretary's details changed for Mrs Yasmin Nurmohamed on 1 July 2014 (1 page) |
11 July 2014 | Director's details changed for Shabbir Nurmohamed on 1 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Mrs Yasmin Nurmohamed on 1 July 2014 (1 page) |
11 July 2014 | Director's details changed for Shabbir Nurmohamed on 1 July 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Appointment of Mrs Yasmin Shabbir Nurmohamed as a director (2 pages) |
23 March 2012 | Director's details changed for Mrs Yasmin Shabbir Nurmohamed on 1 March 2012 (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
23 March 2012 | Director's details changed for Mrs Yasmin Shabbir Nurmohamed on 1 March 2012 (2 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 June 2002 | Return made up to 27/06/02; full list of members (6 pages) |
14 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 December 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 August 2000 | Return made up to 27/06/00; full list of members
|
20 March 2000 | Full accounts made up to 30 June 1998 (10 pages) |
28 September 1999 | Return made up to 27/06/99; no change of members (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
28 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 8 duke street manchester square london W1M 5AA (1 page) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |